This company is commonly known as Vectorwell Limited. The company was founded 17 years ago and was given the registration number 05858926. The firm's registered office is in NORTHWICH. You can find them at Imperial Buildings 20 - 22 Bull Ring, High Street, Northwich, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | VECTORWELL LIMITED |
---|---|---|
Company Number | : | 05858926 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2006 |
End of financial year | : | 30 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Imperial Buildings 20 - 22 Bull Ring, High Street, Northwich, England, CW9 5BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Imperial Buildings, 20 - 22 Bull Ring, High Street, Northwich, England, CW9 5BU | Secretary | 16 July 2013 | Active |
Imperial Buildings, 20 - 22 Bull Ring, High Street, Northwich, England, CW9 5BU | Director | 19 September 2019 | Active |
Imperial Buildings, 20 - 22 Bull Ring, High Street, Northwich, England, CW9 5BU | Director | 27 June 2006 | Active |
2 Tarrant Close, Wigan, WN3 6HR | Secretary | 27 June 2006 | Active |
12, Uganda Street, Bolton, BL3 3JX | Secretary | 28 March 2008 | Active |
11 Waterford Close, Heath Charnock, Chorley, PR6 9JQ | Secretary | 09 May 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 27 June 2006 | Active |
Laurel House, 173 Chorley New Road, Bolton, United Kingdom, BL1 4QZ | Director | 27 June 2006 | Active |
173, Chorley New Road, Bolton, Uk, BL1 4QZ | Director | 03 February 2015 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 27 June 2006 | Active |
James Haggerty Building Technologies Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 13, Canal Road, Altrincham, England, WA14 1TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Officers | Change person director company with change date. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Officers | Appoint person director company with name date. | Download |
2019-09-26 | Address | Change registered office address company with date old address new address. | Download |
2019-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-14 | Address | Change registered office address company with date old address new address. | Download |
2017-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-12 | Officers | Termination director company with name termination date. | Download |
2016-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.